(AA) Full accounts data made up to Friday 31st March 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, September 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, September 2022
| incorporation
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, September 2022
| capital
|
Free Download
(2 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Wednesday 31st August 2022
filed on: 9th, September 2022
| capital
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(20 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 16th March 2018
filed on: 25th, April 2018
| capital
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Wednesday 18th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 16th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093891440001, created on Monday 16th April 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director appointment on Friday 30th March 2018.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 30th March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 30th March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 30th March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, April 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, March 2018
| resolution
|
Free Download
(18 pages)
|
(AP01) New director appointment on Friday 16th March 2018.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th March 2018.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th March 2018.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th March 2018.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 24th August 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 20th July 2016.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 20th July 2016
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 14th January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 27th January 2016
capital
|
|
(AP03) On Friday 22nd January 2016 - new secretary appointed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 9th September 2015.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 9th September 2015.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 28th July 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Brocklesby Limited Brocklesby House Crosslands Lane North Cave Brough North Humberside HU15 2PG England to The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN on Wednesday 12th August 2015
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 26th May 2015
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 18th June 2015.
filed on: 25th, June 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 16th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from One Fleet Place London EC4M 7WS to C/O Brocklesby Limited Brocklesby House Crosslands Lane North Cave Brough North Humberside HU15 2PG on Tuesday 7th April 2015
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 7th April 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 27th March 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 26th February 2015.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 25th February 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 25th February 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed snrdco 3193 LIMITEDcertificate issued on 24/02/15
filed on: 24th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, January 2015
| incorporation
|
Free Download
(49 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|